HERTS GROUP LIMITED
WATFORD HERTS TOOL GROUP LIMITED

Hellopages » Hertfordshire » Watford » WD24 7GT

Company number 00844756
Status Active
Incorporation Date 6 April 1965
Company Type Private Limited Company
Address UNIT C, 2 GREYCAINE ROAD, GREYCAINE INDUSTRIAL ESTATE, WATFORD, HERTS, WD24 7GT
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,470 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HERTS GROUP LIMITED are www.hertsgroup.co.uk, and www.herts-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Herts Group Limited is a Private Limited Company. The company registration number is 00844756. Herts Group Limited has been working since 06 April 1965. The present status of the company is Active. The registered address of Herts Group Limited is Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Herts Wd24 7gt. . RICKETT, Jane Ann is a Secretary of the company. RICKETT, Jane Ann is a Director of the company. SOANES, Richard Anthony is a Director of the company. WINFIELD, Christopher Andrew Thomas is a Director of the company. WINFIELD, Robert Nigel Thomas is a Director of the company. Secretary SOANES, Ann has been resigned. Secretary WINFIELD, Robert Nigel Thomas has been resigned. Director SOANES, Ann has been resigned. Director SOANES, Anthony Michael has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
RICKETT, Jane Ann
Appointed Date: 01 April 2009

Director
RICKETT, Jane Ann
Appointed Date: 24 November 2000
63 years old

Director
SOANES, Richard Anthony
Appointed Date: 24 November 2000
60 years old

Director
WINFIELD, Christopher Andrew Thomas
Appointed Date: 01 April 2003
60 years old

Director
WINFIELD, Robert Nigel Thomas
Appointed Date: 01 April 2003
65 years old

Resigned Directors

Secretary
SOANES, Ann
Resigned: 02 February 2004

Secretary
WINFIELD, Robert Nigel Thomas
Resigned: 01 April 2009
Appointed Date: 01 April 2003

Director
SOANES, Ann
Resigned: 02 February 2004
85 years old

Director
SOANES, Anthony Michael
Resigned: 02 February 2004
87 years old

HERTS GROUP LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,470

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Apr 2015
Director's details changed for Robert Nigel Thomas Winfield on 2 April 2015
02 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,470

...
... and 73 more events
28 Apr 1989
Return made up to 21/04/89; full list of members

12 May 1988
Accounts for a small company made up to 31 March 1987

12 May 1988
Return made up to 22/03/88; full list of members

25 Jun 1987
Accounts for a small company made up to 31 March 1986

25 Jun 1987
Return made up to 15/04/87; full list of members

HERTS GROUP LIMITED Charges

3 December 2004
Guarantee & debenture
Delivered: 10 December 2004
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1990
Legal mortgage
Delivered: 27 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property berth E23 port hamble marina satchell…
24 March 1977
Legal mortgage
Delivered: 31 March 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 193, sparrows herne, bushey hertfordshire.. Floating charge…
18 April 1973
Legal charge
Delivered: 19 April 1973
Status: Satisfied on 13 March 1996
Persons entitled: Bear Securities LTD
Description: Land at jeffreys rd mollison avenue enfield middlesex.
9 January 1973
Mortgage debenture
Delivered: 22 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges on the undertaking and all…